Dunfermline
Fife
KY11 8FZ
Scotland
Secretary Name | Mrs Angela Jane Jackson |
---|---|
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Plover Crescent Dunfermline Fife KY11 8FZ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Year | 2011 |
---|---|
Net Worth | -£44,652 |
Cash | £159 |
Current Liabilities | £59,161 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2022 | Final account prior to dissolution in CVL (11 pages) |
10 July 2014 | Registered office address changed from 25 Plover Crescent Dunfermline KY11 8FZ to 3 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from 25 Plover Crescent Dunfermline KY11 8FZ to 3 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB on 10 July 2014 (2 pages) |
10 July 2014 | Resolutions
|
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Paul Charles Jackson on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Paul Charles Jackson on 19 March 2010 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
27 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
17 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2008 | Incorporation (17 pages) |
19 March 2008 | Incorporation (17 pages) |